EUREKA VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Current accounting period extended from 2025-05-31 to 2025-10-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-05-17 with no updates

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

10/10/2210 October 2022 Micro company accounts made up to 2020-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-05-17 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK TAYLOR

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/06/202 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2020

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RALPH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR COLIN RALPH

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BANN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR NICK TAYLOR

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSTON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RALPH

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

20/08/1920 August 2019 NOTIFICATION OF PSC STATEMENT ON 23/08/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF SCOTT CAMERON JOHNSTON AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF KEVIN BANN AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR

View Document

04/09/184 September 2018 23/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ANDREW JOHNSTON BELL

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR COLIN RALPH

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NICOLAS LEE TAYLOR

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company